Background WavePink WaveYellow Wave

LARSSON DEVELOPMENTS LIMITED (SC285426)

LARSSON DEVELOPMENTS LIMITED (SC285426) is an active UK company. incorporated on 27 May 2005. with registered office in Aberdeen. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LARSSON DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include GLOVER, Arron Michael, GLOVER, John Michael.

Company Number
SC285426
Status
active
Type
ltd
Incorporated
27 May 2005
Age
20 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GLOVER, Arron Michael, GLOVER, John Michael
SIC Codes
41100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARSSON DEVELOPMENTS LIMITED

LARSSON DEVELOPMENTS LIMITED is an active company incorporated on 27 May 2005 with the registered office located in Aberdeen. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LARSSON DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 41100, 82990)

Status

active

Active since 20 years ago

Company No

SC285426

LTD Company

Age

20 Years

Incorporated 27 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

MOUNTWEST 608 LIMITED
From: 27 May 2005To: 20 June 2005
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

34 Albyn Place Aberdeen Aberdeenshire AB10 1FW
From: 27 May 2005To: 17 October 2017
Timeline

4 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
May 05
Director Left
Mar 19
Owner Exit
Mar 20
Director Joined
Aug 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 18 Jun 2008

GLOVER, Arron Michael

Active
Albyn Place, AberdeenAB10 1YL
Born July 1988
Director
Appointed 31 Jul 2020

GLOVER, John Michael

Active
Albyn Place, AberdeenAB10 1YL
Born June 1954
Director
Appointed 22 Jun 2005

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate nominee secretary
Appointed 27 May 2005
Resigned 18 Jun 2008

LAING, Douglas Patrick

Resigned
Dunniker, KemnayAB51 5QP
Born July 1952
Director
Appointed 04 Mar 2008
Resigned 25 Mar 2019

NEILSON, Ewan Craig

Resigned
16 Earlspark Road, AberdeenAB15 9BZ
Born November 1958
Nominee director
Appointed 27 May 2005
Resigned 22 Jun 2005

Persons with significant control

2

1 Active
1 Ceased

Mr John Michael Glover

Ceased
Albyn Place, AberdeenAB10 1YL
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr Arron Michael Glover

Active
Castle Fraser, SauchenAB51 7LJ
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 February 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
16 June 2006
410(Scot)410(Scot)
Legacy
14 June 2006
363aAnnual Return
Legacy
21 March 2006
410(Scot)410(Scot)
Legacy
1 July 2005
88(2)R88(2)R
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 June 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 2005
NEWINCIncorporation